Company NameFisher (Butchers) Limited
Company StatusDissolved
Company Number00291716
CategoryPrivate Limited Company
Incorporation Date1 September 1934(89 years, 8 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr William Moorton Fisher
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(57 years, 1 month after company formation)
Appointment Duration25 years, 9 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Fisher's Industrial Estate
Wiggenhall Road Watford
Hertfordshire
WD18 0FE
Secretary NameMr William Moorton Fisher
NationalityBritish
StatusClosed
Appointed26 September 1991(57 years, 1 month after company formation)
Appointment Duration25 years, 9 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Fisher's Industrial Estate
Wiggenhall Road Watford
Hertfordshire
WD18 0FE
Director NameMrs Pamela Jill Ryman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(72 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3
Fisher's Industrial Estate
Wiggenhall Road Watford
Hertfordshire
WD18 0FE
Director NameCharles Edward Fisher
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(57 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 11 January 2009)
RoleCompany Director
Correspondence AddressSilverdell Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameDaphne Cynthia Fisher
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(57 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 21 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3
Fisher's Industrial Estate
Wiggenhall Road Watford
Hertfordshire
WD18 0FE

Contact

Websiteaafisher.com

Location

Registered AddressUnit 3
Fisher's Industrial Estate
Wiggenhall Road Watford
Hertfordshire
WD18 0FE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardVicarage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1A.a. Fisher (Trading) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£647,692
Gross Profit-£14,925
Net Worth£33,401
Cash£20,584
Current Liabilities£37,357

Accounts

Latest Accounts3 April 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
10 April 2017Application to strike the company off the register (3 pages)
22 November 2016Total exemption full accounts made up to 3 April 2016 (11 pages)
22 November 2016Total exemption full accounts made up to 3 April 2016 (11 pages)
19 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 January 2016Total exemption full accounts made up to 5 April 2015 (11 pages)
6 January 2016Total exemption full accounts made up to 5 April 2015 (11 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 250,000
(5 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 250,000
(5 pages)
20 January 2015Total exemption full accounts made up to 6 April 2014 (11 pages)
20 January 2015Total exemption full accounts made up to 6 April 2014 (11 pages)
20 January 2015Total exemption full accounts made up to 6 April 2014 (11 pages)
11 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 250,000
(5 pages)
11 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 250,000
(5 pages)
5 December 2013Total exemption full accounts made up to 7 April 2013 (13 pages)
5 December 2013Total exemption full accounts made up to 7 April 2013 (13 pages)
5 December 2013Total exemption full accounts made up to 7 April 2013 (13 pages)
12 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 250,000
(5 pages)
12 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 250,000
(5 pages)
21 December 2012Total exemption full accounts made up to 1 April 2012 (10 pages)
21 December 2012Total exemption full accounts made up to 1 April 2012 (10 pages)
21 December 2012Total exemption full accounts made up to 1 April 2012 (10 pages)
9 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption full accounts made up to 3 April 2011 (11 pages)
29 December 2011Total exemption full accounts made up to 3 April 2011 (11 pages)
29 December 2011Total exemption full accounts made up to 3 April 2011 (11 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
7 June 2011Termination of appointment of Daphne Fisher as a director (1 page)
7 June 2011Termination of appointment of Daphne Fisher as a director (1 page)
5 January 2011Total exemption full accounts made up to 4 April 2010 (13 pages)
5 January 2011Total exemption full accounts made up to 4 April 2010 (13 pages)
5 January 2011Total exemption full accounts made up to 4 April 2010 (13 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Daphne Cynthia Fisher on 1 October 2009 (2 pages)
19 October 2009Director's details changed for William Moorton Fisher on 1 October 2009 (2 pages)
19 October 2009Director's details changed for William Moorton Fisher on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for William Moorton Fisher on 1 October 2009 (1 page)
19 October 2009Director's details changed for Pamela Jill Ryman on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Pamela Jill Ryman on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for William Moorton Fisher on 1 October 2009 (1 page)
19 October 2009Director's details changed for Daphne Cynthia Fisher on 1 October 2009 (2 pages)
19 October 2009Director's details changed for William Moorton Fisher on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
19 October 2009Secretary's details changed for William Moorton Fisher on 1 October 2009 (1 page)
19 October 2009Director's details changed for Pamela Jill Ryman on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Daphne Cynthia Fisher on 1 October 2009 (2 pages)
15 October 2009Total exemption full accounts made up to 5 April 2009 (13 pages)
15 October 2009Total exemption full accounts made up to 5 April 2009 (13 pages)
15 October 2009Total exemption full accounts made up to 5 April 2009 (13 pages)
1 February 2009Total exemption full accounts made up to 6 April 2008 (13 pages)
1 February 2009Total exemption full accounts made up to 6 April 2008 (13 pages)
1 February 2009Total exemption full accounts made up to 6 April 2008 (13 pages)
26 January 2009Appointment terminated director charles fisher (1 page)
26 January 2009Appointment terminated director charles fisher (1 page)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
2 May 2008Director appointed pamela jill ryman (3 pages)
2 May 2008Director appointed pamela jill ryman (3 pages)
30 January 2008Full accounts made up to 31 March 2007 (13 pages)
30 January 2008Full accounts made up to 31 March 2007 (13 pages)
23 October 2007Return made up to 26/09/07; full list of members (3 pages)
23 October 2007Return made up to 26/09/07; full list of members (3 pages)
2 February 2007Full accounts made up to 1 April 2006 (12 pages)
2 February 2007Full accounts made up to 1 April 2006 (12 pages)
2 February 2007Full accounts made up to 1 April 2006 (12 pages)
24 October 2006Return made up to 26/09/06; full list of members (3 pages)
24 October 2006Return made up to 26/09/06; full list of members (3 pages)
6 February 2006Full accounts made up to 2 April 2005 (12 pages)
6 February 2006Full accounts made up to 2 April 2005 (12 pages)
6 February 2006Full accounts made up to 2 April 2005 (12 pages)
10 November 2005Return made up to 26/09/05; full list of members (7 pages)
10 November 2005Return made up to 26/09/05; full list of members (7 pages)
3 February 2005Full accounts made up to 3 April 2004 (13 pages)
3 February 2005Full accounts made up to 3 April 2004 (13 pages)
3 February 2005Full accounts made up to 3 April 2004 (13 pages)
11 November 2004Return made up to 26/09/04; full list of members (7 pages)
11 November 2004Return made up to 26/09/04; full list of members (7 pages)
1 June 2004Registered office changed on 01/06/04 from: unit 9 fishers industrial estate wiggenhall road watford hertfordshire WD1 8AN (1 page)
1 June 2004Registered office changed on 01/06/04 from: unit 9 fishers industrial estate wiggenhall road watford hertfordshire WD1 8AN (1 page)
2 February 2004Full accounts made up to 5 April 2003 (16 pages)
2 February 2004Full accounts made up to 5 April 2003 (16 pages)
2 February 2004Full accounts made up to 5 April 2003 (16 pages)
8 December 2003Return made up to 26/09/03; full list of members (7 pages)
8 December 2003Return made up to 26/09/03; full list of members (7 pages)
4 December 2002Return made up to 26/09/02; full list of members (7 pages)
4 December 2002Return made up to 26/09/02; full list of members (7 pages)
3 December 2002Full accounts made up to 6 April 2002 (14 pages)
3 December 2002Full accounts made up to 6 April 2002 (14 pages)
3 December 2002Full accounts made up to 6 April 2002 (14 pages)
28 January 2002Full accounts made up to 31 March 2001 (14 pages)
28 January 2002Full accounts made up to 31 March 2001 (14 pages)
18 October 2001Return made up to 26/09/01; full list of members (7 pages)
18 October 2001Return made up to 26/09/01; full list of members (7 pages)
6 March 2001Nc inc already adjusted 27/01/01 (1 page)
6 March 2001Ad 27/01/01--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages)
6 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 March 2001Nc inc already adjusted 27/01/01 (1 page)
6 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 March 2001Ad 27/01/01--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages)
5 February 2001Full accounts made up to 1 April 2000 (13 pages)
5 February 2001Full accounts made up to 1 April 2000 (13 pages)
5 February 2001Full accounts made up to 1 April 2000 (13 pages)
6 November 2000Return made up to 26/09/00; full list of members (7 pages)
6 November 2000Return made up to 26/09/00; full list of members (7 pages)
4 February 2000Full accounts made up to 3 April 1999 (13 pages)
4 February 2000Full accounts made up to 3 April 1999 (13 pages)
4 February 2000Full accounts made up to 3 April 1999 (13 pages)
6 December 1999Return made up to 26/09/99; no change of members (7 pages)
6 December 1999Return made up to 26/09/99; no change of members (7 pages)
2 February 1999Full accounts made up to 4 April 1998 (13 pages)
2 February 1999Full accounts made up to 4 April 1998 (13 pages)
2 February 1999Full accounts made up to 4 April 1998 (13 pages)
24 November 1998Director's particulars changed (1 page)
24 November 1998Director's particulars changed (1 page)
24 November 1998Director's particulars changed (1 page)
24 November 1998Director's particulars changed (1 page)
27 October 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1998Full accounts made up to 5 April 1997 (14 pages)
2 February 1998Full accounts made up to 5 April 1997 (14 pages)
2 February 1998Full accounts made up to 5 April 1997 (14 pages)
6 November 1997Return made up to 26/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 1997Return made up to 26/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1997Full accounts made up to 6 April 1996 (14 pages)
6 January 1997Full accounts made up to 6 April 1996 (14 pages)
6 January 1997Full accounts made up to 6 April 1996 (14 pages)
22 October 1996Return made up to 26/09/96; no change of members (4 pages)
22 October 1996Return made up to 26/09/96; no change of members (4 pages)
8 February 1996Full accounts made up to 1 April 1995 (14 pages)
8 February 1996Full accounts made up to 1 April 1995 (14 pages)
8 February 1996Full accounts made up to 1 April 1995 (14 pages)
13 June 1995Registered office changed on 13/06/95 from: 319 green st. London E13 9AR. (1 page)
13 June 1995Registered office changed on 13/06/95 from: 319 green st. London E13 9AR. (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)